UKBizDB.co.uk

EDUCARE NURSERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Educare Nursery Limited. The company was founded 27 years ago and was given the registration number 03270754. The firm's registered office is in COTTINGHAM. You can find them at 4 Longmans Lane, , Cottingham, East Yorkshire. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:EDUCARE NURSERY LIMITED
Company Number:03270754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:4 Longmans Lane, Cottingham, East Yorkshire, HU16 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Wellingtonia House, Hellyer Close, North Ferriby, England, HU14 3JD

Director13 February 2023Active
27 Corve Dale Walk, West Bridgford, England, NG2 6TY

Director01 May 2016Active
Swallow House 98 Main Road, Newport, Brough, HU15 2RG

Secretary30 December 1996Active
4 Longmans Lane, Cottingham, HU16 4EA

Secretary25 August 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 October 1996Active
Swallow House 98 Main Road, Newport, Brough, HU15 2RG

Director06 April 2000Active
4, Longmans Lane, Cottingham, England, HU16 4EA

Director27 July 2002Active
28 Ditton Green, Woodditton, Newmarket, CB8 9SQ

Director06 April 2000Active
28 Ditton Green, Wood Ditton, Newmarket, CB8 9SQ

Director06 April 2000Active
3 Albion Street, Otley, LS21 1BY

Director06 April 2000Active
4 Longmans Lane, Cottingham, HU16 4EA

Director06 April 2000Active
4 Longmans Lane, Cottingham, HU16 4EA

Director01 July 2006Active
4 Longmans Lane, Cottingham, HU16 4EA

Director30 December 1996Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 October 1996Active

People with Significant Control

Mrs Margaret Rose Whincup
Notified on:12 April 2020
Status:Active
Date of birth:June 1942
Nationality:British
Address:4, Longmans Lane, Cottingham, HU16 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Alice Rose Rennison
Notified on:12 April 2020
Status:Active
Date of birth:June 1999
Nationality:British
Country of residence:England
Address:27, Corve Dale Walk, Nottingham, England, NG2 6TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David John Whincup
Notified on:01 October 2016
Status:Active
Date of birth:May 1940
Nationality:English
Address:4, Longmans Lane, Cottingham, HU16 4EA
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Address

Change registered office address company with date old address new address.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-03-14Accounts

Accounts amended with accounts type total exemption full.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Address

Change registered office address company with date old address new address.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Mortgage

Mortgage satisfy charge full.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.